PARAGON EDUCATION & SKILLS GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Register inspection address has been changed from Bournemouth Technology Centre Station Approach, Ashley Road Bournemouth BH1 4NB to Btc Station Approach, Ashley Road Bournemouth BH1 4NB

View Document

16/06/2516 June 2025 Register inspection address has been changed from Btc Station Approach Ashley Road Bournemouth BH1 4NB to Bournemouth Technology Centre Station Approach, Ashley Road Bournemouth BH1 4NB

View Document

22/05/2522 May 2025 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Btc Station Approach Ashley Road Bournemouth BH1 4NB

View Document

08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Registered office address changed from Station Approach Ashley Road Bournemouth Dorset BH1 4NB to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2025-05-08

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Declaration of solvency

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Resolutions

View Document

06/08/246 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/08/242 August 2024 Statement of capital on 2024-08-02

View Document

02/08/242 August 2024 Resolutions

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

18/03/2418 March 2024 Change of details for Edge 1 Bidco Limited as a person with significant control on 2023-07-12

View Document

14/10/2314 October 2023 Full accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

17/03/2317 March 2023 Change of details for Edge 1 Bidco Limited as a person with significant control on 2022-05-17

View Document

24/10/2224 October 2022 Full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Director's details changed for Heather Jane Frankham on 2022-05-19

View Document

18/05/2218 May 2022 Satisfaction of charge 065372010005 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 065372010006 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 065372010007 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 065372010004 in full

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Notification of Edge 1 Bidco Limited as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Registration of charge 065372010008, created on 2022-04-29

View Document

14/02/2214 February 2022 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

14/02/2214 February 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One Glass Wharf Bristol BS2 0ZX

View Document

14/02/2214 February 2022 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2021-12-31

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

16/07/2116 July 2021 Appointment of Paul O'hagan as a director on 2021-06-24

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

02/07/212 July 2021 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM:
BOURNEMOUTH TECHNOOLOGY CENTRE ASHLEY ROAD
BOURNEMOUTH
BH1 4NB
ENGLAND

View Document

31/03/1431 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/05/1322 May 2013 SAIL ADDRESS CHANGED FROM:
C/O JOANNA DOBSON
12 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 1XH
UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR DAN O'KEEFE

View Document

24/09/1224 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN FREED

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK FREED / 30/04/2012

View Document

21/04/1221 April 2012 SAIL ADDRESS CHANGED FROM: C/O CAROLE SWEENEY 20 OXFORD COURT CAMBRIDGE ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9GH UNITED KINGDOM

View Document

21/04/1221 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK FREED / 21/03/2012

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM CARSWELL

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSE RODRIGUEZ / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSE RODRIGUEZ / 29/07/2011

View Document

15/06/1115 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY ADAM CARSWELL

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MR MARK THURSTON

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MARK STUART THURSTON

View Document

01/02/111 February 2011 Annual return made up to 7 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK FREED / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE RODRIGUEZ / 07/04/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 30/11/2009

View Document

13/11/0913 November 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR PAUL DAVID BRETT

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR RYAN JAMES ROBSON

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HITCHCOCK

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY DANIEL ROBERTS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED ADAM PETER CARSWELL

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JOSE RODRIGUEZ

View Document

18/04/0818 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 DELIVERY IS APPROVED 02/04/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED SIMON JOHN HITCHCOCK

View Document

05/04/085 April 2008 COMPANY NAME CHANGED PAPAYA GROUP LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company